Company NameAqua & Gas Ltd
Company StatusDissolved
Company Number04791625
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)
Previous NameMason Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Adrian Mason
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(2 days after company formation)
Appointment Duration10 years, 6 months (closed 31 December 2013)
RoleMechanical Engineer
Country of ResidenceGBR
Correspondence Address23 Ground Floor Flat
St Helens Park Road
Hastings
East Sussex
TN34 2DP
Secretary NameNicola Mason
NationalityBritish
StatusResigned
Appointed11 June 2003(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2009)
RoleHousewife
Correspondence Address103 St Helen's Park Road
Hastings
East Sussex
TN34 2JW
Director NameNicola Mason
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2009)
RoleHairdresser
Correspondence Address103 St Helen's Park Road
Hastings
East Sussex
TN34 2JW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

2 at £1Adrian Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Current Liabilities£7,470

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(3 pages)
4 April 2013Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(3 pages)
4 April 2013Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(3 pages)
10 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Adrian Mason on 9 June 2010 (2 pages)
18 June 2010Director's details changed for Adrian Mason on 9 June 2010 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Adrian Mason on 9 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 August 2009Registered office changed on 27/08/2009 from 23 ground floor flat st helens park road hastings east sussex TN34 2DP uk (1 page)
27 August 2009Registered office changed on 27/08/2009 from 23 ground floor flat st helens park road hastings east sussex TN34 2DP uk (1 page)
24 August 2009Registered office changed on 24/08/2009 from 86 filsham road st. Leonards-on-sea east sussex TN38 0PG united kingdom (1 page)
24 August 2009Director's change of particulars / adrian mason / 24/08/2009 (1 page)
24 August 2009Return made up to 09/06/09; full list of members (3 pages)
24 August 2009Director's Change of Particulars / adrian mason / 24/08/2009 / HouseName/Number was: , now: 23; Street was: 103 st helen's park road, now: ground floor flat; Area was: , now: st helens park road; Post Code was: TN34 2JW, now: TN34 2DP; Country was: , now: uk (1 page)
24 August 2009Return made up to 09/06/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 86 filsham road st. Leonards-on-sea east sussex TN38 0PG united kingdom (1 page)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 April 2009Appointment Terminated Secretary nicola mason (1 page)
28 April 2009Appointment terminated secretary nicola mason (1 page)
28 April 2009Appointment terminated director nicola mason (1 page)
28 April 2009Appointment Terminated Director nicola mason (1 page)
25 February 2009Registered office changed on 25/02/2009 from 38 filsham road st leonards on sea east sussex TN38 0PG (1 page)
25 February 2009Registered office changed on 25/02/2009 from 38 filsham road st leonards on sea east sussex TN38 0PG (1 page)
23 June 2008Registered office changed on 23/06/2008 from 103 st helen's park road hastings east sussex TN34 2JW (1 page)
23 June 2008Return made up to 09/06/08; full list of members (3 pages)
23 June 2008Return made up to 09/06/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 103 st helen's park road hastings east sussex TN34 2JW (1 page)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 November 2007Company name changed mason mechanical services limite d\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed mason mechanical services limite d\certificate issued on 20/11/07 (2 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 May 2007Return made up to 09/06/06; full list of members (2 pages)
21 May 2007Return made up to 09/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 July 2005Return made up to 09/06/05; full list of members (2 pages)
7 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 February 2005Registered office changed on 05/02/05 from: 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page)
5 February 2005Registered office changed on 05/02/05 from: 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
9 June 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
9 June 2004Return made up to 09/06/04; full list of members (6 pages)
7 May 2004Accounting reference date extended from 31/01/04 to 31/08/04 (1 page)
7 May 2004Accounting reference date extended from 31/01/04 to 31/08/04 (1 page)
31 October 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
31 October 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 95 vernon drive stanmore middlesex HA7 2BW (1 page)
2 July 2003Registered office changed on 02/07/03 from: 95 vernon drive stanmore middlesex HA7 2BW (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 June 2003Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 June 2003Director resigned (1 page)
9 June 2003Incorporation (6 pages)
9 June 2003Incorporation (6 pages)